Download leads from Nexok and grow your business. Find out more

Clive Cadwgan James

British – Born 76 years ago (February 1948)

Clive Cadwgan James
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE

Current appointments

Resigned appointments

40

Closed appointments

Companies

Company NameBuxton Lime Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1994 (3 years after company formation)
Appointment Duration14 years, 7 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Central Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBeasley Coated Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (10 years, 6 months after company formation)
Appointment Duration8 years, 10 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameSilica And Moulding Sands Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1997 (18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 02 December 1999)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Redbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
Company NameRitemix Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (25 years after company formation)
Appointment Duration7 years (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameWelsh Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (28 years after company formation)
Appointment Duration7 years (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBodfari (Quarries) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (11 years, 11 months after company formation)
Appointment Duration7 years (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topmix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (2 years, 4 months after company formation)
Appointment Duration7 years (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBodfari Quarry Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (10 years, 11 months after company formation)
Appointment Duration7 years (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBDP Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (2 years after company formation)
Appointment Duration6 years (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameBaird & Stevenson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1999 (34 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameCempak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1999 (12 years, 8 months after company formation)
Appointment Duration9 years, 4 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameCompass Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2000 (47 years, 7 months after company formation)
Appointment Duration5 years, 3 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Holdings (THL) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2004 (91 years, 1 month after company formation)
Appointment Duration4 years, 4 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Concrete Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (47 years after company formation)
Appointment Duration3 years, 11 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameTarmac Topblock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameAircrete Products Association Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
The Old Rectory Main Street
Glenfield
Leicester
LE3 8DG
Company NameAircrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
The Old Rectory Main Street
Glenfield
Leicester
LE3 8DG
Company NameBuxton Rail Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (6 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (Resigned 30 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTilcon-Huttenes-Albertus Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (16 years, 10 months after company formation)
Appointment Duration13 years, 3 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
C/O HÜTtenes-Albertus U.K. Limited Unit 3 Marrtree Business Park, Kirkwood Close
Oxspring
Sheffield
South Yorkshire
S36 8ZP
Company NameBodfari Sand & Gravel Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (27 years, 8 months after company formation)
Appointment Duration7 years (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameConvenient Concrete Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (46 years, 5 months after company formation)
Appointment Duration6 years, 8 months (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMidlands Readymix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (84 years, 1 month after company formation)
Appointment Duration6 years, 4 months (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Tarmac Ltd
Millfields Road, Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameMiddlewich Asphalt And Macadams Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1999 (3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (Resigned 16 May 2005)
Assigned Occupation Executive Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDOW Mac Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1999 (7 years after company formation)
Appointment Duration5 years, 8 months (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameBaird & Stevenson Asphalt & Concrete Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1999 (15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameWaddington Fell Quarries (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameLancashire Concrete Products Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (72 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameWaddington Fell Quarries Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1999 (38 years, 4 months after company formation)
Appointment Duration5 years, 8 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac (CSL) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2000 (59 years, 6 months after company formation)
Appointment Duration5 years, 3 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTilcon (South) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2000 (40 years, 2 months after company formation)
Appointment Duration4 years, 9 months (Resigned 16 May 2005)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameRaisby H Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameDerby And Derbyshire Economic Partnership
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 31 March 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
PO Box 6512
Ripley Town Hall
Ripley
Derbyshire
DE5 3YS
Company NameHUW Howatson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2003 (12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameYorkshire Building Supplies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Topfloor Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Precast Concrete Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Recycling Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameTarmac Toppave Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 April 2009)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company NameStansfield Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 23 January 2003)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Hillcote Cottage
1 Jeffrey Lane Bradwell
Sheffield
S33 9JE
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing